Detail by Entity Name

Florida Not For Profit Corporation

BIG BROTHERS BIG SISTERS OF NORTHEAST FLORIDA, INC.

Filing Information
716413 59-0683256 03/27/1969 FL ACTIVE NAME CHANGE AMENDMENT 10/07/2004 NONE
Principal Address
40 East Adams Street
Suite 220
JACKSONVILLE, FL 32202

Changed: 04/23/2015
Mailing Address
40 East Adams Street
Suite 220
JACKSONVILLE, FL 32202

Changed: 04/23/2015
Registered Agent Name & Address Solomon, Julie
40 East Adams Street
Suite 220
JACKSONVILLE, FL 32202

Name Changed: 04/03/2018

Address Changed: 04/23/2015
Officer/Director Detail Name & Address

Title CFO

Solomon, Julie
40 East Adams Street
Suite 220
Jacksonville, FL 32202

Title CEO

Alford, Sara
40 East Adams Street
Suite 220
Jacksonville, FL 32202

Title Board Member

Kublbock, John
96109 Marsh Lakes Drive
Fernanidina Beach, FL 32034

Title Board Member

Atienza, Gina
4345 Southpoint Blvd.
Jacksonville, FL 32216

Title Treasurer

Le, Lydia
11825 Central Parkway
Jacksonville, FL 32224

Title Board Member

Nelson, Sonya
5934 Richard Street
Jacksonville, FL 32216

Title Vice Chair

Sherman, Blake
601 Riverside Avenue
Jacksonville, FL 32204

Title Chairperson

Trevathan, John
4800 Deerwood Campus Parkway
Jacksonville, FL 32246

Title Secretary

Spencer, Jason
One Independent Drive
25th Floor
Jacksonville, FL 32202

Title Board Member

Chaves, Eric
1 PGA Tour Blvd.
Ponte Vedra Beach, FL 32082

Title Board Member

Chrisman, Nancy
4446 Hendricks Avenue
Jacksonville, FL 32207

Title Board member

DiChiara, Danny
10151 Deerwood Park Blvd. B100, S100
Jacksonville, FL 32256

Title Board Member

Fairbanks, Randal
800 West Monroe Street
Jacksonville, FL 32202

Title Board Member

Johnson, Patrick
One Independent Drive
Suite 114
Jacksonville, FL 32202

Title Board Member

O'Neal, Deloris
501 East Bay Street
Jacksonville, FL 32202

Title Board Member

Hayden, Brian
501 Riverside Avenue
902
Jacksonville, FL 32202

Title Board Member

Jennings, Dante
40 East Adams Street
110
Jacksonville, FL 32202

Title Board Member

Johnson, Jaynae
5555 Gate Parkway
110
Jacksonville, FL 32256

Title Board Member

Milus, Spencer
9636 County Road 13 North
St. Augustine, FL 32092

Title Board Member

Ramaglia, Chris
1301 Riverplace Boulevard
1830
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 05/05/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
05/05/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
07/06/2020 -- ANNUAL REPORT View image in PDF format
08/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/07/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
10/07/2004 -- Name Change View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- Name Change View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
09/28/2000 -- Merger View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
07/06/1999 -- Name Change View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
10/29/1997 -- REINSTATEMENT View image in PDF format
07/25/1996 -- ANNUAL REPORT View image in PDF format
06/06/1995 -- ANNUAL REPORT View image in PDF format